Search icon

SMARTEBOOK.COM. CO., LTD.

Company Details

Name: SMARTEBOOK.COM. CO., LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 2009 (16 years ago)
Date of dissolution: 10 Dec 2014
Entity Number: 3772835
ZIP code: 10022
County: New York
Place of Formation: Japan
Address: 677 FIFTH AVE 6FL, NEW YORK, NY, United States, 10022
Principal Address: SAMTY HAKATA GION BLDG 4F, 4-2 GION-MACHI HAKATA-KU, FUKUOKA, Japan

DOS Process Agent

Name Role Address
C/O K & N CPA LLC DOS Process Agent 677 FIFTH AVE 6FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MASARU KARIYA Chief Executive Officer SAMTY HAKATA GION BLDG 4F,4-2, GION-MACHI HAKATA-KU, FUKUOKA, Japan

History

Start date End date Type Value
2011-02-24 2014-05-14 Address OAK TOWER 30TH FLOOR, 6-8-1 NISHI-SHINJUKU, SHINJUKU-KU TOKYO, 16360, 30, JPN (Type of address: Chief Executive Officer)
2011-02-24 2014-05-14 Address OAK TOWER 30TH FLOOR, 6-8-1 NISHI-SHINJUKU, SHINJUKU-KU TOKYO, 16360, 30, JPN (Type of address: Principal Executive Office)
2010-10-06 2014-12-10 Address 250 PARK AVE 7TH FL., NEW YORK, NY, 10177, USA (Type of address: Service of Process)
2009-04-01 2010-10-06 Address 500 7TH AVE FLOOR 17A, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-02-09 2009-04-01 Address 595 FIFTH AVE., 3FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141210000185 2014-12-10 SURRENDER OF AUTHORITY 2014-12-10
140514002543 2014-05-14 BIENNIAL STATEMENT 2013-02-01
110502000112 2011-05-02 CERTIFICATE OF AMENDMENT 2011-05-02
110224002613 2011-02-24 BIENNIAL STATEMENT 2011-02-01
101006000120 2010-10-06 CERTIFICATE OF CHANGE 2010-10-06
090401000047 2009-04-01 CERTIFICATE OF CHANGE 2009-04-01
090209000733 2009-02-09 APPLICATION OF AUTHORITY 2009-02-09

Date of last update: 03 Feb 2025

Sources: New York Secretary of State